Taxicover (u.k.) Ltd CHESTERFIELD


Taxicover (u.k.) started in year 1997 as Private Limited Company with registration number 03399298. The Taxicover (u.k.) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Chesterfield at The Gables Mansfield Road. Postal code: S42 5DG.

There is a single director in the firm at the moment - Christopher B., appointed on 1 December 2015. In addition, a secretary was appointed - Christopher B., appointed on 1 December 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taxicover (u.k.) Ltd Address / Contact

Office Address The Gables Mansfield Road
Office Address2 Temple Normanton
Town Chesterfield
Post code S42 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03399298
Date of Incorporation Mon, 7th Jul 1997
Industry Taxi operation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Christopher B.

Position: Director

Appointed: 01 December 2015

Christopher B.

Position: Secretary

Appointed: 01 December 2015

Christopher B.

Position: Secretary

Appointed: 20 September 2002

Resigned: 01 August 2015

Christopher B.

Position: Director

Appointed: 20 September 2002

Resigned: 01 August 2015

Dawn B.

Position: Director

Appointed: 20 July 1998

Resigned: 31 August 2022

Stephen A.

Position: Secretary

Appointed: 20 July 1998

Resigned: 20 September 2002

Dawn B.

Position: Secretary

Appointed: 06 April 1998

Resigned: 20 July 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 07 July 1997

Resigned: 07 July 1997

Paul H.

Position: Director

Appointed: 07 July 1997

Resigned: 06 April 1998

Paul H.

Position: Secretary

Appointed: 07 July 1997

Resigned: 06 April 1998

Christopher B.

Position: Director

Appointed: 07 July 1997

Resigned: 20 July 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1997

Resigned: 07 July 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Christopher B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dawn B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawn B.

Notified on 6 April 2016
Ceased on 28 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth216 574252 911203 487142 649112 541       
Balance Sheet
Cash Bank In Hand64 64711 41082 65114 90415 269       
Cash Bank On Hand    15 2692 0664 1003 3821 25152 545245 78463 338
Current Assets183 009215 003191 582180 911169 932176 178182 691179 045178 513442 186343 721300 074
Debtors113 327189 467104 920164 097131 563168 262171 574162 934167 712374 09183 837222 636
Net Assets Liabilities    112 541125 002124 499118 02784 502132 18281 08874 987
Net Assets Liabilities Including Pension Asset Liability216 574252 911203 487142 649112 541       
Property Plant Equipment    183 490201 787145 663164 920122 25189 69863 96451 826
Stocks Inventory5 03514 1264 0111 91023 100       
Tangible Fixed Assets227 263229 167213 234185 191183 490       
Total Inventories    23 1005 8507 01712 7299 55015 55014 10014 100
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve216 474252 811203 387142 549112 441       
Shareholder Funds216 574252 911203 487142 649112 541       
Other
Accumulated Depreciation Impairment Property Plant Equipment    327 433377 925393 087413 080441 575429 258443 855402 865
Average Number Employees During Period     11110910399675141
Creditors    62 34739 07619 55717 8934 594270 507163 817100 417
Creditors Due After One Year35 05340 77263 87252 14162 347       
Creditors Due Within One Year142 260138 569119 420149 396156 631       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     44 82966 13651 17542 08774 78837 94573 669
Disposals Property Plant Equipment     102 220117 31351 32247 15589 95045 31782 107
Increase From Depreciation Charge For Year Property Plant Equipment     95 32181 29871 16870 58262 47152 54232 679
Net Current Assets Liabilities40 74976 43472 16231 51513 301-15 10719 221-6 154-16 112324 497187 429126 890
Number Shares Allotted 100100100100       
Par Value Share 1111       
Property Plant Equipment Gross Cost    510 923579 712538 750578 000563 826518 956507 819454 691
Provisions    21 90322 60220 82822 84617 04311 5066 4883 312
Provisions For Liabilities Balance Sheet Subtotal    21 90322 60220 82822 84617 04311 5066 4883 312
Provisions For Liabilities Charges16 38511 91818 03721 91621 903       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 173 208197 495123 966115 057       
Tangible Fixed Assets Cost Or Valuation418 941475 281465 735468 158510 923       
Tangible Fixed Assets Depreciation191 678246 114252 501282 967327 433       
Tangible Fixed Assets Depreciation Charged In Period 104 42783 00583 49690 678       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 99176 61853 03046 212       
Tangible Fixed Assets Disposals 116 868207 041121 54372 292       
Total Additions Including From Business Combinations Property Plant Equipment     171 00976 35090 57232 98145 08034 18028 979
Total Assets Less Current Liabilities268 012305 601285 396216 706196 791186 680164 884158 766106 139414 195251 393178 716

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, May 2016
Free Download (8 pages)

Company search